Dr Martens Airwair Group Limited NORTHAMPTONSHIRE


Dr Martens Airwair Group started in year 1992 as Private Limited Company with registration number 02678750. The Dr Martens Airwair Group company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Northamptonshire at Cobbs Lane. Postal code: NN29 7SW. Since Tue, 21st Jan 2014 Dr Martens Airwair Group Limited is no longer carrying the name R Griggs Group.

The firm has 4 directors, namely Kenneth W., Geert P. and Emily R. and others. Of them, Jon M. has been with the company the longest, being appointed on 11 April 2016 and Kenneth W. has been with the company for the least time - from 30 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dr Martens Airwair Group Limited Address / Contact

Office Address Cobbs Lane
Office Address2 Wollaston
Town Northamptonshire
Post code NN29 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678750
Date of Incorporation Fri, 17th Jan 1992
Industry Activities of head offices
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Sun, 2nd Apr 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Kenneth W.

Position: Director

Appointed: 30 July 2018

Geert P.

Position: Director

Appointed: 01 June 2018

Emily R.

Position: Director

Appointed: 11 October 2017

Jon M.

Position: Director

Appointed: 11 April 2016

Christopher N.

Position: Director

Appointed: 01 January 2020

Resigned: 24 February 2022

Paul M.

Position: Director

Appointed: 01 September 2015

Resigned: 21 September 2022

Henrik H.

Position: Director

Appointed: 03 December 2014

Resigned: 30 September 2015

Stephen M.

Position: Director

Appointed: 27 October 2014

Resigned: 30 September 2017

Helen V.

Position: Director

Appointed: 03 July 2014

Resigned: 10 March 2015

Tara A.

Position: Director

Appointed: 03 July 2014

Resigned: 21 September 2022

Martin H.

Position: Director

Appointed: 20 June 2014

Resigned: 03 July 2014

Fabrizio C.

Position: Director

Appointed: 14 January 2014

Resigned: 09 January 2015

Cheryl H.

Position: Director

Appointed: 14 January 2014

Resigned: 31 March 2020

Allan W.

Position: Director

Appointed: 22 September 2005

Resigned: 04 April 2014

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 05 April 2004

Resigned: 20 August 2018

Kris H.

Position: Director

Appointed: 08 May 2003

Resigned: 30 September 2005

David S.

Position: Director

Appointed: 23 September 2002

Resigned: 31 August 2015

William J.

Position: Director

Appointed: 10 June 2002

Resigned: 15 October 2003

Stuart G.

Position: Director

Appointed: 27 May 2002

Resigned: 09 June 2003

Michael V.

Position: Director

Appointed: 01 May 2002

Resigned: 19 September 2014

Greg V.

Position: Director

Appointed: 03 April 2002

Resigned: 31 October 2002

Roberta S.

Position: Director

Appointed: 03 April 2002

Resigned: 22 September 2005

William J.

Position: Secretary

Appointed: 01 May 2001

Resigned: 05 April 2004

Maarten S.

Position: Director

Appointed: 01 April 2001

Resigned: 02 April 2002

John R.

Position: Director

Appointed: 01 April 2001

Resigned: 13 August 2001

David H.

Position: Director

Appointed: 01 April 2001

Resigned: 12 December 2005

David R.

Position: Director

Appointed: 01 April 2001

Resigned: 08 January 2002

Michael C.

Position: Director

Appointed: 01 April 2001

Resigned: 17 September 2001

Stephen E.

Position: Director

Appointed: 01 April 2001

Resigned: 15 October 2003

Clifford M.

Position: Director

Appointed: 01 April 2001

Resigned: 15 October 2003

John D.

Position: Director

Appointed: 01 September 1994

Resigned: 21 March 2002

Francis D.

Position: Director

Appointed: 01 September 1994

Resigned: 13 March 2002

William P.

Position: Director

Appointed: 01 September 1994

Resigned: 29 November 1999

Howard J.

Position: Director

Appointed: 01 September 1994

Resigned: 31 March 2001

Howard J.

Position: Secretary

Appointed: 13 December 1993

Resigned: 01 May 2001

Mark D.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 2001

Christopher J.

Position: Director

Appointed: 22 January 1993

Resigned: 30 September 2000

Roger S.

Position: Director

Appointed: 03 February 1992

Resigned: 31 December 1999

William G.

Position: Director

Appointed: 03 February 1992

Resigned: 14 January 2014

John C.

Position: Director

Appointed: 03 February 1992

Resigned: 09 September 1995

Mark D.

Position: Secretary

Appointed: 03 February 1992

Resigned: 13 December 1993

Stephen G.

Position: Director

Appointed: 03 February 1992

Resigned: 14 January 2014

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 14 January 1992

Resigned: 03 February 1992

Philsec Limited

Position: Nominee Secretary

Appointed: 14 January 1992

Resigned: 03 February 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Ampdebtco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Doc Bidco Limited that entered Wollaston, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ampdebtco Limited

28 Jamestown Road, Camden, London, NW1 7BY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12970828
Notified on 27 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doc Bidco Limited

Cobbs Lane Wollaston, Wollaston, Northamptonshire, NN29 7SW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08641909
Notified on 6 April 2016
Ceased on 27 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R Griggs Group January 21, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 2nd Apr 2023
filed on: 26th, October 2023
Free Download

Company search

Advertisements